Search icon

KABIRHU ASSOCIATES LLC

Company Details

Entity Name: KABIRHU ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Apr 2012 (13 years ago)
Document Number: L12000048719
FEI/EIN Number 45-5016407
Address: 3389 Sheridan Street, #11, Hollywood, FL, 33021, US
Mail Address: 3389 Sheridan Street, #11, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437416799 2012-04-11 2012-06-29 12221 W DIXIE HWY, NORTH MIAMI, FL, 331615427, US 12221 W DIXIE HWY, NORTH MIAMI, FL, 331615427, US

Contacts

Phone +1 305-653-8427

Authorized person

Name ALEXANDER R CAMACHO
Role MANAGER
Phone 3056538427

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role Address
Ginsparg Norman Agent 4340 Sheridan ST., #102, Hollywood, FL, 33021

Manager

Name Role
ADIRHU ASSOCIATES LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000053416 FLORIDA CLUB CARE CENTER EXPIRED 2012-06-05 2017-12-31 No data 12221 WEST DIXIE HWY, NORTH MIAMI, FL, 33161
G12000037683 GOLDEN GLADES NURSING AND REHABILITATION CENTER EXPIRED 2012-04-20 2017-12-31 No data 12221 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Ginsparg, Norman No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4340 Sheridan ST., #102, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 3389 Sheridan Street, #11, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2020-03-19 3389 Sheridan Street, #11, Hollywood, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State